Company NameHiggins & Company Surveyors Limited
Company StatusDissolved
Company Number02847002
CategoryPrivate Limited Company
Incorporation Date23 August 1993(30 years, 8 months ago)
Dissolution Date4 February 2003 (21 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Secretary NamePurshottam Ambalal Patel
NationalityBritish
StatusClosed
Appointed23 August 1993(same day as company formation)
RoleCompany Director
Correspondence Address27a Cotleigh Road
London
NW6 2NL
Director NameThomas Martin Higgins
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1996(2 years, 4 months after company formation)
Appointment Duration7 years (closed 04 February 2003)
RoleChartered Surveyor
Correspondence Address186 Popes Lane
Ealing
London
W5 4NG
Director NameMr James Joseph Patrick Griffin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1993(same day as company formation)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address22 Mortimer Road
West Ealing
London
W13 8NG
Director NameNigel Odoherty
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 1996)
RoleChartered Surveyor
Correspondence AddressSpindles
24 Dukeswood Drive
Gerrards Cross
Buckinghamshire
SL9 7LY
Director NamePhilip Lawrence Robson
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 18 January 1996)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address82 Hardinge Road
Kensal Rise
London
NW10 3PP
Director NameMaurice Walsh
Date of BirthMarch 1958 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed30 April 1994(8 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 24 December 1995)
RoleSurveyor
Correspondence Address29 Milne Feild
Hatch End
Pinner
Middlesex
HA5 4DP
Director NameJohn James
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1995(2 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 October 1996)
RoleCompany Director
Correspondence Address43 Gresley Close
Welwyn Garden City
Hertfordshire
AL8 7QA
Director NameJason Rawlings
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 July 1997)
RoleCompany Director
Correspondence Address10 The Gables
North Orbital Road
Watford
Hertfordshire
WD2 6RP
Director NameMs Patricia Mary Skipwith
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 13 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 The Ridgeway
Watford
Hertfordshire
WD17 4TH
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed23 August 1993(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address186 Popes Lane
London
W5 4NJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Common
Built Up AreaGreater London

Financials

Year2014
Net Worth-£231,386
Cash£3,595
Current Liabilities£239,240

Accounts

Latest Accounts30 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

4 February 2003Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2002First Gazette notice for voluntary strike-off (1 page)
9 September 2002Application for striking-off (1 page)
15 February 2002Director resigned (1 page)
13 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
29 November 2001Return made up to 23/08/01; full list of members (6 pages)
28 February 2001Registered office changed on 28/02/01 from: suite 3 1ST floor britannia business centre 11-13 cricklewood lane london NW2 1EZ (1 page)
23 October 2000Accounts for a small company made up to 30 April 2000 (6 pages)
2 October 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 September 2000Return made up to 23/08/00; full list of members (5 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
24 September 1999Return made up to 23/08/99; full list of members (6 pages)
24 September 1999Registered office changed on 24/09/99 from: suite 3 1ST floor cricklewood business centre 11-13 cricklewood lane london NW2 1ET (1 page)
16 September 1998Accounts for a small company made up to 30 April 1998 (12 pages)
7 September 1998Return made up to 23/08/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 30 April 1997 (6 pages)
29 January 1998Registered office changed on 29/01/98 from: the court yard avenue road london NW10 4UG (1 page)
18 November 1997Director resigned (1 page)
20 October 1997Return made up to 23/08/97; full list of members (6 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
19 September 1996Return made up to 23/08/96; full list of members (7 pages)
19 September 1996Director resigned (1 page)
5 September 1996Accounts for a small company made up to 30 April 1996 (7 pages)
5 August 1996New director appointed (2 pages)
5 August 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
19 January 1996Accounts for a small company made up to 30 April 1995 (7 pages)
25 September 1995Director's particulars changed (4 pages)
25 September 1995Return made up to 23/08/95; full list of members (14 pages)
25 September 1995Director's particulars changed (4 pages)